Download leads from Nexok and grow your business. Find out more

Becatech Resources Ltd

Documents

Total Documents153
Total Pages516

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off
9 July 2013Final Gazette dissolved via compulsory strike-off
26 March 2013First Gazette notice for compulsory strike-off
26 March 2013First Gazette notice for compulsory strike-off
4 December 2012Termination of appointment of Simon Stringer as a director
4 December 2012Termination of appointment of Simon John Stringer as a director on 2 September 2012
17 January 2012Director's details changed for Director Simon John Stringer on 1 October 2011
17 January 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 199
17 January 2012Director's details changed for Director Simon John Stringer on 1 October 2011
17 January 2012Director's details changed for Director Simon John Stringer on 1 October 2011
17 January 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 199
3 January 2012Accounts for a dormant company made up to 31 March 2011
3 January 2012Director's details changed for Mr Simon John Stringer on 1 October 2011
3 January 2012Accounts for a dormant company made up to 31 March 2011
3 January 2012Director's details changed for Mr Simon John Stringer on 1 October 2011
3 January 2012Director's details changed for Mr Simon John Stringer on 1 October 2011
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
2 December 2010Termination of appointment of Anne Blunn as a secretary
2 December 2010Termination of appointment of Anne Blunn as a secretary
1 December 2010Full accounts made up to 31 March 2010
1 December 2010Full accounts made up to 31 March 2010
18 November 2010Termination of appointment of Anne Blunn as a director
18 November 2010Termination of appointment of Anne Blunn as a director
3 December 2009Director's details changed for Mrs Anne Elizabeth Blunn on 29 November 2009
3 December 2009Director's details changed for Mr Simon John Stringer on 29 November 2009
3 December 2009Director's details changed for Mrs Anne Elizabeth Blunn on 29 November 2009
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
3 December 2009Director's details changed for Mr Simon John Stringer on 29 November 2009
16 October 2009Accounts for a small company made up to 31 March 2009
16 October 2009Accounts for a small company made up to 31 March 2009
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2009Amended accounts made up to 31 March 2008
12 January 2009Amended accounts made up to 31 March 2008
22 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 December 2008Return made up to 29/11/08; full list of members
21 December 2008Return made up to 29/11/08; full list of members
18 September 2008Total exemption small company accounts made up to 31 March 2008
18 September 2008Total exemption small company accounts made up to 31 March 2008
9 May 2008Appointment terminated director janet benson
9 May 2008Appointment terminated director warwick camp
9 May 2008Appointment terminated secretary janet benson
9 May 2008Appointment Terminated Director janet benson
9 May 2008Secretary appointed anne elizabeth blunn
9 May 2008Director appointed simon john stringer
9 May 2008Director appointed anne elizabeth blunn
9 May 2008Secretary appointed anne elizabeth blunn
9 May 2008Director appointed anne elizabeth blunn
9 May 2008Director appointed simon john stringer
9 May 2008Appointment Terminated Director warwick camp
9 May 2008Appointment terminated director denise camp
9 May 2008Appointment terminated director alan benson
9 May 2008Appointment Terminated Secretary janet benson
9 May 2008Appointment Terminated Director alan benson
9 May 2008Appointment Terminated Director denise camp
26 March 2008Return made up to 29/11/07; full list of members
26 March 2008Return made up to 29/11/07; full list of members
8 January 2008Total exemption small company accounts made up to 31 March 2007
8 January 2008Total exemption small company accounts made up to 31 March 2007
5 February 2007Registered office changed on 05/02/07 from: the olde farm, stone allerton axbridge somerset BS26 2NP
5 February 2007Registered office changed on 05/02/07 from: the olde farm, stone allerton axbridge somerset BS26 2NP
10 January 2007Return made up to 29/11/06; full list of members
10 January 2007Director's particulars changed
10 January 2007Director's particulars changed
10 January 2007Director's particulars changed
10 January 2007Director's particulars changed
10 January 2007Return made up to 29/11/06; full list of members
5 November 2006Total exemption full accounts made up to 31 March 2006
5 November 2006Total exemption full accounts made up to 31 March 2006
30 May 2006Director resigned
30 May 2006Director resigned
11 April 2006Registered office changed on 11/04/06 from: the coach house chamberlain street wells BA5 2PJ
11 April 2006Registered office changed on 11/04/06 from: the coach house chamberlain street wells BA5 2PJ
3 April 2006Secretary resigned
3 April 2006Return made up to 29/11/05; full list of members
3 April 2006Return made up to 29/11/05; full list of members
3 April 2006Secretary resigned
8 February 2006New director appointed
8 February 2006New director appointed
16 November 2005Total exemption full accounts made up to 31 March 2005
16 November 2005Total exemption full accounts made up to 31 March 2005
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2005Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100
18 March 2005Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100
18 March 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 100/199
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 100/199
4 February 2005Total exemption full accounts made up to 31 March 2004
4 February 2005Total exemption full accounts made up to 31 March 2004
4 January 2005Return made up to 29/11/04; full list of members
4 January 2005New secretary appointed
4 January 2005Return made up to 29/11/04; full list of members
4 January 2005New secretary appointed
10 September 2004New director appointed
10 September 2004New director appointed
10 September 2004New director appointed
10 September 2004New director appointed
10 September 2004New director appointed
10 September 2004New director appointed
10 September 2004New director appointed
10 September 2004New director appointed
9 September 2004Director resigned
9 September 2004Director resigned
20 August 2004Company name changed cathedral vintners LIMITED\certificate issued on 20/08/04
20 August 2004Company name changed cathedral vintners LIMITED\certificate issued on 20/08/04
7 December 2003Accounts for a dormant company made up to 31 March 2003
7 December 2003Return made up to 29/11/03; full list of members
7 December 2003Return made up to 29/11/03; full list of members
7 December 2003Accounts made up to 31 March 2003
30 December 2002Return made up to 29/11/02; full list of members
30 December 2002Return made up to 29/11/02; full list of members
6 December 2002Accounts made up to 31 March 2002
6 December 2002Accounts for a dormant company made up to 31 March 2002
26 March 2002Return made up to 29/11/01; full list of members
26 March 2002Return made up to 29/11/01; full list of members
20 March 2002Accounts for a dormant company made up to 31 March 2001
20 March 2002Accounts made up to 31 March 2001
4 January 2001Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
4 January 2001Accounts made up to 31 March 2000
4 January 2001Accounts for a dormant company made up to 31 March 2000
4 January 2001Return made up to 29/11/00; full list of members
6 December 1999Return made up to 29/11/99; full list of members
6 December 1999Return made up to 29/11/99; full list of members
16 August 1999Accounts made up to 31 March 1999
16 August 1999Accounts for a dormant company made up to 31 March 1999
19 February 1999Accounts made up to 31 March 1998
19 February 1999Accounts for a dormant company made up to 31 March 1998
10 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 1998Return made up to 29/11/98; no change of members
19 November 1998Registered office changed on 19/11/98 from: the farthings bath road wells somerset BA5 3LJ
19 November 1998Registered office changed on 19/11/98 from: the farthings bath road wells somerset BA5 3LJ
29 January 1998Return made up to 29/11/97; full list of members
29 January 1998Director resigned
29 January 1998Accounts made up to 31 March 1997
29 January 1998Accounts for a dormant company made up to 31 March 1997
29 January 1998Director resigned
29 January 1998Return made up to 29/11/97; full list of members
4 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 December 1996Return made up to 29/11/96; no change of members
4 December 1996Accounts made up to 31 March 1996
4 December 1996Accounts for a dormant company made up to 31 March 1996
30 June 1996Registered office changed on 30/06/96 from: 28 the roman way glastonbury somerset BA6 8AB
30 June 1996Registered office changed on 30/06/96 from: 28 the roman way glastonbury somerset BA6 8AB
13 December 1995Return made up to 29/11/95; no change of members
13 December 1995Accounts made up to 31 March 1995
13 December 1995Return made up to 29/11/95; no change of members
13 December 1995Accounts for a dormant company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
29 November 1989Incorporation
29 November 1989Incorporation
Sign up now to grow your client base. Plans & Pricing